- Company Overview for RED BUTTON TECHNOLOGY LIMITED (06945682)
- Filing history for RED BUTTON TECHNOLOGY LIMITED (06945682)
- People for RED BUTTON TECHNOLOGY LIMITED (06945682)
- More for RED BUTTON TECHNOLOGY LIMITED (06945682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
20 Mar 2018 | PSC04 | Change of details for Mr Nigel Alan Rees as a person with significant control on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Nigel Alan Rees on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Woodview Land Park Lane Kensworth Dunstable LU6 2PZ England to Suite 10 17 Holywell Hill St Albans Hertfordshire AL1 1DT on 20 March 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | AD01 | Registered office address changed from Holly Trees Swannells Wood Studham Dunstable LU6 2QB England to Woodview Land Park Lane Kensworth Dunstable LU6 2PZ on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Nigel Alan Rees as a person with significant control on 21 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Nigel Alan Rees on 21 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Nigel Alan Rees as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2017 | AD01 | Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB United Kingdom to Holly Trees Swannells Wood Studham Dunstable LU6 2QB on 27 March 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
22 Jul 2016 | CH01 | Director's details changed for Mr Nigel Alan Rees on 17 October 2015 |